Search icon

SUNSHINE ROSA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE ROSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE ROSA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: L05000002868
FEI/EIN Number 202332605

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 742 NE 79 ST, MIAMI, FL, 33138
Address: 742 NE 79 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAROSA ISABEL Managing Member 742 NE 79 ST, MIAMI, FL, 33138
DAROSA AMELIA Managing Member 742 NE 79 ST, MIAMI, FL, 33138
Da Rosa Rose M Auth 3060 N Haussen Ct, Chicago, IL, 60618
DAROSA ISABEL Agent 742 NE 79 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 742 NE 79 ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-12-08 DAROSA, ISABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507835 TERMINATED 1000000223609 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
NAME RELEASE REVOCATION 2017-12-11
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2008-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State